Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED
Company Information for

INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED

77 KINGSWAY, LONDON, WC2B 6SR,
Company Registration Number
07921860
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institutional Investors Group On Climate Change Ltd
INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED was founded on 2012-01-24 and has its registered office in London. The organisation's status is listed as "Active". Institutional Investors Group On Climate Change Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED
 
Legal Registered Office
77 KINGSWAY
LONDON
WC2B 6SR
Other companies in GU21
 
Filing Information
Company Number 07921860
Company ID Number 07921860
Date formed 2012-01-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB150767702  
Last Datalog update: 2024-03-06 05:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANDERSON
Director 2015-06-04
VICTORIA CLARE BAKHSHI
Director 2012-01-24
PETER DAMGAARD JENSEN
Director 2013-12-11
PHILIPPE DESFOSSES
Director 2013-05-22
MARCEL JEUCKEN
Director 2012-01-24
TOM SCOTT MURLEY
Director 2015-06-04
CHRISTINA OLIVECRONA
Director 2017-05-22
MERYAM OMI
Director 2016-05-17
ERIK JAN STORK
Director 2012-01-24
HELENA VINES FIESTAS
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MILLER MACDONALD
Director 2012-01-24 2016-12-31
NIALL ANTHONY O'SHEA
Director 2012-01-24 2016-11-28
ERIC BORREMANS
Director 2013-07-15 2016-05-17
CRAIG MACKENZIE
Director 2013-05-22 2015-06-04
HELENE WINCH
Director 2012-01-24 2013-09-27
MICHAEL JOHN TAYLOR
Director 2012-01-24 2013-08-24
ERIC BORREMANS
Director 2012-01-24 2013-07-09
ULRIK DAN WEUDER
Director 2012-05-09 2013-05-22
OWEN CHRISTOPHER THORNE
Director 2012-01-24 2012-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CLARE BAKHSHI CARBON LIMITING TECHNOLOGIES LIMITED Director 2018-02-28 CURRENT 2006-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM Pennine Place 2a Charing Cross Road London WC2H 0HF England
2024-02-05Register inspection address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to 77 Kingsway London WC2B 6SR
2024-02-05CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROELFIEN ANNET KUIJPERS
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 079218600001
2022-02-02CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-06DIRECTOR APPOINTED SANDY BOSS
2022-01-06DIRECTOR APPOINTED SANDY BOSS
2022-01-06AP01DIRECTOR APPOINTED SANDY BOSS
2022-01-05DIRECTOR APPOINTED CAROLINE LE MEAUX
2022-01-05AP01DIRECTOR APPOINTED CAROLINE LE MEAUX
2021-12-13DIRECTOR APPOINTED CLAUDIA KRUSE
2021-12-13DIRECTOR APPOINTED MR BRUCE DUGUID
2021-12-13DIRECTOR APPOINTED KELLY CHRISTODOULOU
2021-12-13AP01DIRECTOR APPOINTED CLAUDIA KRUSE
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GRéGOIRE HAENNI
2021-12-10AP01DIRECTOR APPOINTED GRAHAM COOK
2021-10-26AP03Appointment of Stephanie Isabelle Pfeifer as company secretary on 2021-10-26
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HELENA VINES FIESTAS
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM C/O Js2 One Crown Square Church Street East Woking Surrey GU21 6HR
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-12-22RES01ADOPT ARTICLES 22/12/20
2020-12-21CC04Statement of company's objects
2020-12-21MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10AP01DIRECTOR APPOINTED MRS FAITH MARGARET WARD
2020-12-09AP01DIRECTOR APPOINTED MR TORBEN MöGER PEDERSEN
2020-12-08AD02Register inspection address changed from Adam House 7-10 Adam Street London WC2N 6AA England to Pennine Place 2a Charing Cross Road London WC2H 0HF
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL ERIK KLEVäNG CALLERT
2020-11-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED DR. UDO RIESE
2019-11-20AP01DIRECTOR APPOINTED MR IAN RICHARD SIMM
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TATIANA BOSTEELS
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARDUS ELISABETH MARIA CARTIGNY
2019-07-05AP01DIRECTOR APPOINTED MR KARL ERIK KLEVäNG CALLERT
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SASJA BESLIK
2019-06-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-12AP01DIRECTOR APPOINTED GRéGOIRE HAENNI
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANDERSON
2019-01-15AP01DIRECTOR APPOINTED MR ADAM MATTHEWS
2019-01-10AP01DIRECTOR APPOINTED MS TATIANA BOSTEELS
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TOM SCOTT MURLEY
2018-07-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-02-01CH01Director's details changed for Mr Tom Scott Murley on 2018-01-26
2018-01-12AD02Register inspection address changed from C/O the Climate Group Second Floor Riverside Building County Hall Belvedere Road London SE1 7PB United Kingdom to Adam House 7-10 Adam Street London WC2N 6AA
2018-01-12CH01Director's details changed for Mr Marcel Jeucken on 2018-01-01
2017-06-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-28AP01DIRECTOR APPOINTED MS HELENA VINES FIESTAS
2017-05-25AP01DIRECTOR APPOINTED MS CHRISTINA OLIVECRONA
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK JAN STORK / 27/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL JEUCKEN / 27/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SCOTT MURLEY / 27/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE BAKHSHI / 27/01/2017
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MERYAM OMI / 27/01/2017
2017-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAMGAARD JENSEN / 27/01/2017
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NIALL O'SHEA
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD
2016-06-15AP01DIRECTOR APPOINTED MS MERYAM OMI
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BORREMANS
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15AR0124/01/16 NO MEMBER LIST
2015-10-05AA31/12/14 TOTAL EXEMPTION FULL
2015-08-20AP01DIRECTOR APPOINTED MR TOM SCOTT MURLEY
2015-08-20AP01DIRECTOR APPOINTED MRS JENNIFER ANDERSON
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MACKENZIE
2015-02-10AR0124/01/15 NO MEMBER LIST
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MACKENZIE / 15/08/2014
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL ANTHONY O'SHEA / 01/03/2014
2014-09-03AA31/12/13 TOTAL EXEMPTION FULL
2014-02-10AR0124/01/14 NO MEMBER LIST
2014-01-08AP01DIRECTOR APPOINTED MR PETER DAMGAARD JENSEN
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR HELENE WINCH
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-01AP01DIRECTOR APPOINTED MR ERIC BORREMANS
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BORREMANS
2013-07-03AP01DIRECTOR APPOINTED MR PHILIPPE DESFOSSES
2013-06-25AP01DIRECTOR APPOINTED MR CRAIG MACKENZIE
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ULRIK WEUDER
2013-02-19AR0124/01/13 NO MEMBER LIST
2013-02-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-02-19AD02SAIL ADDRESS CREATED
2013-01-30AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2012-12-18RES01ADOPT ARTICLES 14/11/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM SECOND FLOOR RIVERSIDE BUILDING COUNTY HALL, BELVEDERE ROAD LONDON SE1 7PB ENGLAND
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR OWEN THORNE
2012-08-16RES01ADOPT ARTICLES 06/06/2012
2012-06-12RES01ADOPT ARTICLES 21/05/2012
2012-06-07AP01DIRECTOR APPOINTED MR ULRIK DAN WEUDER
2012-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED
Trademarks
We have not found any records of INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTIONAL INVESTORS GROUP ON CLIMATE CHANGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.